QUAYSIDE CATERERS LIMITED

Register to unlock more data on OkredoRegister

QUAYSIDE CATERERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00728091

Incorporation date

27/06/1962

Size

-

Contacts

Registered address

Registered address

C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham B4 6HQCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/1986)
dot icon17/09/2010
Final Gazette dissolved following liquidation
dot icon17/06/2010
Liquidators' statement of receipts and payments to 2010-06-04
dot icon17/06/2010
Return of final meeting in a members' voluntary winding up
dot icon27/04/2010
Liquidators' statement of receipts and payments to 2010-04-16
dot icon16/05/2009
Registered office changed on 16/05/2009 from 3 monkspath hall road solihull west midlands B90 4SJ
dot icon07/05/2009
Appointment of a voluntary liquidator
dot icon07/05/2009
Insolvency resolution
dot icon07/05/2009
Resolutions
dot icon07/05/2009
Declaration of solvency
dot icon06/11/2008
Return made up to 30/09/08; no change of members
dot icon14/03/2008
Total exemption full accounts made up to 2007-09-30
dot icon19/11/2007
Return made up to 30/09/07; full list of members
dot icon25/10/2007
Director's particulars changed
dot icon23/01/2007
Total exemption full accounts made up to 2006-09-30
dot icon16/10/2006
Director resigned
dot icon16/10/2006
Return made up to 30/09/06; full list of members
dot icon14/09/2006
Location of register of members
dot icon08/06/2006
Registered office changed on 08/06/06 from: 3 monkspath hall road shirley solihull west midlands B90 4SJ
dot icon16/01/2006
Total exemption full accounts made up to 2005-09-30
dot icon08/11/2005
Return made up to 30/09/05; full list of members
dot icon11/10/2005
Return made up to 08/09/05; full list of members
dot icon20/04/2005
Total exemption full accounts made up to 2004-09-30
dot icon09/02/2005
Location of register of members
dot icon11/01/2005
Director's particulars changed
dot icon30/12/2004
Director resigned
dot icon30/12/2004
Director resigned
dot icon15/11/2004
New secretary appointed
dot icon11/11/2004
Registered office changed on 11/11/04 from: mill house aylesbury road thame oxfordshire OX9 3AT
dot icon11/11/2004
Secretary resigned
dot icon12/10/2004
Director resigned
dot icon29/09/2004
Return made up to 08/09/04; full list of members
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon08/04/2004
New director appointed
dot icon06/03/2004
Accounts made up to 2003-09-30
dot icon08/10/2003
Director's particulars changed
dot icon01/10/2003
Return made up to 08/09/03; full list of members
dot icon09/09/2003
Auditor's resignation
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon08/03/2003
Accounts made up to 2002-09-30
dot icon20/11/2002
Registered office changed on 20/11/02 from: c/o voyager pub group LIMITED p o box 9597 portland road birmingham west midlands B17 8HU
dot icon17/09/2002
Return made up to 08/09/02; full list of members
dot icon17/09/2002
Location of register of members address changed
dot icon10/08/2002
Secretary resigned
dot icon10/08/2002
Director resigned
dot icon10/08/2002
Director resigned
dot icon10/08/2002
New secretary appointed
dot icon10/08/2002
Director's particulars changed
dot icon09/04/2002
Director resigned
dot icon08/04/2002
New director appointed
dot icon08/04/2002
New director appointed
dot icon28/03/2002
Full accounts made up to 2001-09-29
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
New director appointed
dot icon21/12/2001
Director resigned
dot icon08/10/2001
Return made up to 08/09/01; full list of members
dot icon08/10/2001
Registered office changed on 08/10/01
dot icon09/04/2001
Resolutions
dot icon09/04/2001
New secretary appointed;new director appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Secretary resigned;director resigned
dot icon19/01/2001
Full accounts made up to 2000-09-30
dot icon11/09/2000
Return made up to 08/09/00; full list of members
dot icon11/09/2000
Director's particulars changed
dot icon30/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon16/05/2000
Accounts made up to 1999-09-30
dot icon29/11/1999
Director's particulars changed
dot icon22/10/1999
New director appointed
dot icon06/10/1999
Director resigned
dot icon09/09/1999
Return made up to 08/09/99; full list of members
dot icon29/06/1999
Full accounts made up to 1998-09-30
dot icon28/10/1998
Secretary's particulars changed;director's particulars changed
dot icon09/09/1998
Return made up to 08/09/98; no change of members
dot icon30/07/1998
Full accounts made up to 1997-09-30
dot icon12/05/1998
Secretary's particulars changed;director's particulars changed
dot icon12/09/1997
Return made up to 08/09/97; no change of members
dot icon12/09/1997
Registered office changed on 12/09/97
dot icon18/08/1997
New director appointed
dot icon12/08/1997
Director resigned
dot icon06/08/1997
Accounting reference date extended from 31/07/97 to 30/09/97
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon04/02/1997
Declaration of satisfaction of mortgage/charge
dot icon30/01/1997
New secretary appointed;new director appointed
dot icon27/01/1997
Registered office changed on 27/01/97 from: 1 station road forest hall newcastle upon tyne NE12 8AN
dot icon17/01/1997
New director appointed
dot icon16/01/1997
Secretary resigned;director resigned
dot icon16/01/1997
Director resigned
dot icon16/01/1997
Resolutions
dot icon16/01/1997
Auditor's resignation
dot icon18/12/1996
Accounts for a small company made up to 1996-07-31
dot icon17/09/1996
Return made up to 08/09/96; full list of members
dot icon29/03/1996
Accounts for a small company made up to 1995-07-31
dot icon07/11/1995
Return made up to 08/09/95; no change of members
dot icon30/08/1995
Particulars of mortgage/charge
dot icon15/02/1995
Accounts for a small company made up to 1994-07-31
dot icon13/02/1995
Particulars of mortgage/charge
dot icon04/11/1994
Return made up to 08/09/94; no change of members
dot icon02/06/1994
Accounts for a small company made up to 1993-07-31
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon17/11/1993
Declaration of satisfaction of mortgage/charge
dot icon18/10/1993
Return made up to 08/09/93; full list of members
dot icon21/04/1993
Accounts for a small company made up to 1992-07-31
dot icon30/03/1993
Particulars of mortgage/charge
dot icon25/02/1993
Particulars of mortgage/charge
dot icon17/02/1993
Director resigned
dot icon24/09/1992
Return made up to 08/09/92; full list of members
dot icon24/09/1992
Registered office changed on 24/09/92
dot icon24/09/1992
Secretary's particulars changed;director's particulars changed
dot icon12/05/1992
Accounts for a small company made up to 1991-07-31
dot icon13/04/1992
Registered office changed on 13/04/92 from: 1 station road forest hall newcastle upon tyne NE12 8AN
dot icon05/02/1992
Registered office changed on 05/02/92 from: 32 close newcastle upon tyne NE1 3RF
dot icon13/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon09/10/1991
Return made up to 08/09/91; no change of members
dot icon11/06/1991
Accounts for a small company made up to 1990-07-31
dot icon11/06/1991
Return made up to 08/09/90; no change of members
dot icon03/01/1990
Director resigned
dot icon06/11/1989
Full accounts made up to 1988-07-31
dot icon06/11/1989
Return made up to 08/09/89; full list of members
dot icon01/02/1989
Particulars of mortgage/charge
dot icon10/06/1988
Accounts for a small company made up to 1987-07-31
dot icon10/06/1988
Return made up to 10/03/88; full list of members
dot icon29/01/1988
Particulars of mortgage/charge
dot icon12/11/1987
Wd 27/10/87 ad 14/10/87--------- £ si 1000@1=1000 £ ic 30198/31198
dot icon01/07/1987
Registered office changed on 01/07/87 from: sea dog buildings field close newcastle-upon-tyne
dot icon01/07/1987
Accounts for a small company made up to 1986-07-31
dot icon01/07/1987
Return made up to 16/04/87; full list of members
dot icon29/05/1987
Director's particulars changed
dot icon18/02/1986
Accounts for a small company made up to 1985-07-31
dot icon18/02/1986
Return made up to 16/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2007
dot iconLast change occurred
30/09/2007

Accounts

dot iconLast made up date
30/09/2007
dot iconNext account date
30/09/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denning, Edward John
Director
26/03/2001 - 01/10/2001
16
Letchet, Nicholas Hugh
Director
18/12/1996 - 30/06/1997
10
Bland, David William
Director
30/06/1997 - 27/09/1999
12
Kennedy, Bronagh
Director
18/12/1996 - 26/03/2001
67
Sproul, Kevan Paul
Director
04/12/2001 - 31/07/2002
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QUAYSIDE CATERERS LIMITED

QUAYSIDE CATERERS LIMITED is an(a) Dissolved company incorporated on 27/06/1962 with the registered office located at C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham B4 6HQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QUAYSIDE CATERERS LIMITED?

toggle

QUAYSIDE CATERERS LIMITED is currently Dissolved. It was registered on 27/06/1962 and dissolved on 17/09/2010.

Where is QUAYSIDE CATERERS LIMITED located?

toggle

QUAYSIDE CATERERS LIMITED is registered at C/O ERNST & YOUNG LLP, 1 Colmore Square, Birmingham B4 6HQ.

What does QUAYSIDE CATERERS LIMITED do?

toggle

QUAYSIDE CATERERS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for QUAYSIDE CATERERS LIMITED?

toggle

The latest filing was on 17/09/2010: Final Gazette dissolved following liquidation.